Advanced company searchLink opens in new window

EDINBURGH MARINA HOLDINGS LIMITED

Company number 11032761

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Mar 2024 CS01 Confirmation statement made on 17 March 2024 with updates
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
28 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with updates
09 Nov 2022 PSC02 Notification of Granton Holdings Limited as a person with significant control on 7 November 2022
08 Nov 2022 PSC07 Cessation of Denise Price as a person with significant control on 7 November 2022
27 Oct 2022 CS01 Confirmation statement made on 25 October 2022 with updates
22 Sep 2022 MR01 Registration of charge 110327610001, created on 16 September 2022
05 Sep 2022 PSC07 Cessation of Granton Holdings Ltd. as a person with significant control on 26 October 2017
02 Sep 2022 PSC01 Notification of Denise Price as a person with significant control on 26 October 2017
31 May 2022 CH01 Director's details changed for Mr. Stuart Petch on 31 May 2022
31 May 2022 AD01 Registered office address changed from Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN England to Second Floor 34 Lime Street London EC3M 7AT on 31 May 2022
04 Apr 2022 AA Micro company accounts made up to 31 December 2021
08 Nov 2021 CS01 Confirmation statement made on 25 October 2021 with updates
27 Sep 2021 AA Micro company accounts made up to 31 December 2020
15 Mar 2021 TM01 Termination of appointment of Matthew David Garstang as a director on 5 March 2021
15 Mar 2021 TM01 Termination of appointment of William Michael Green as a director on 5 March 2021
15 Mar 2021 TM01 Termination of appointment of David Ellis James Griffiths as a director on 5 March 2021
21 Dec 2020 AA Micro company accounts made up to 31 December 2019
26 Oct 2020 CS01 Confirmation statement made on 25 October 2020 with updates
23 Jun 2020 PSC05 Change of details for Granton Holdings Ltd. as a person with significant control on 1 May 2020
22 Jun 2020 CH01 Director's details changed for Mr. Stuart Petch on 22 June 2020
22 Jun 2020 CH01 Director's details changed for Mr Matthew David Garstang on 22 June 2020
22 Jun 2020 CH01 Director's details changed for Mr William Michael Green on 22 June 2020
22 Jun 2020 AD01 Registered office address changed from 39a Welbeck Street London W1G 8DH United Kingdom to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 22 June 2020
25 Oct 2019 CS01 Confirmation statement made on 25 October 2019 with updates